Published Rulemaking Documents - 10/09/2019

All published rulemaking documents by year.
ARC Agency Type Title PDF RTF Minutes Fiscal
4696C Agriculture and Land Stewardship Department[21] Notice of Intended Action Animal welfare, ch 67 11/12/201911/12/2019
4697C Agriculture and Land Stewardship Department[21] Notice of Intended Action Meat and poultry inspection—cooperative interstate shipment (CIS) program, 76.2, 76.6 11/12/201911/12/2019
4698C Agriculture and Land Stewardship Department[21] Notice of Intended Action Storage of bulk dry animal nutrients, 49.1, 49.7 11/12/201911/12/2019
4688C Alcoholic Beverages Division[185] Notice of Intended Action Alcoholic beverages trade practices, rescind 16.41 11/12/201911/12/2019
4680C Professional Licensing and Regulation Bureau[193] Notice of Intended Action Expedited licensure for spouses of active duty military service members; prohibition of licensing sanctions for student loan debt repayment delinquency or default, amendments to chs 4, 8, 14 11/12/2019
4707C Real Estate Appraiser Examining Board[193F] Adopted and Filed Certification—qualifying experience, demonstration appraisals, supervision of associates or trainees, 1.20(2), 5.6(2), 6.6(2), 15.3(1) 11/12/201911/12/2019
4708C Real Estate Appraiser Examining Board[193F] Adopted and Filed Prohibition of discipline for student loan nonrepayment; military service credit and reciprocity; impaired licensee review committee; social security numbers and proof of legal presence; vendor appeals, amend chs 21, 25; adopt chs 26 to 29 11/12/201911/12/2019
4709C Utilities Division[199] Adopted and Filed Energy efficiency and demand response planning and reporting for natural gas and electric utilities required to be rate-regulated, ch 35 11/12/201911/12/2019
4682C Education Department[281] Notice of Intended Action Education program standards—contracted courses used to meet school or school district requirements, 12.5 11/12/201911/12/2019
4683C Education Department[281] Notice of Intended Action Senior year plus program, amendments to ch 22 11/12/201911/12/2019
4684C Education Department[281] Notice of Intended Action Career academy incentive fund, 46.13 11/12/201911/12/2019
4685C Education Department[281] Notice of Intended Action Statewide sales and services tax for school infrastructure, amendments to ch 96 11/12/201911/12/2019
4686C Education Department[281] Notice of Intended Action Supplementary weighting, 97.1, 97.2(5), 97.5, 97.8 11/12/201911/12/2019
4687C Education Department[281] Notice of Intended Action Financial management of categorical funding—secure an advanced vision for education fund, school nutrition fund, 98.21, 98.69, 98.74(3)“b” 11/12/201911/12/2019
4700C Education Department[281] Adopted and Filed Gap tuition assistance program—eligibility criteria, assessment, redistribution of funds, amendments to ch 25 11/12/201911/12/2019
4699C Educational Examiners Board[282] Adopted and Filed Timeline for required reporting of misconduct, 11.37 11/12/2019
4689C Environmental Protection Commission[567] Notice of Intended Action Animal feeding operations—definition of “common ownership,” 65.1 11/12/201911/12/2019
4703C Public Health Department[641] Adopted and Filed Elimination of specialty health care referral network, governmental public health and rural health and primary care advisory councils; membership of trauma system advisory council; reimbursement of advisory council and review team expenses, amend chs 88, 90, 110, 130, 138; rescind ch 186 11/12/2019
4704C Public Health Department[641] Adopted and Filed Mandatory reporter training curricula, rescind ch 93 11/12/2019
4705C Public Health Department[641] Adopted and Filed Interagency coordinating council for the state medical examiner—integration of duties of advisory council for the state medical examiner, amend ch 124; rescind ch 125 11/12/2019
4706C Public Health Department[641] Adopted and Filed Substance use disorder and problem gambling treatment program mandatory reporter training; substance abuse treatment programs in correctional facilities, amend ch 155; rescind ch 156 11/12/2019
4690C Professional Licensure Division[645] Notice of Intended Action Athletic trainers—child abuse and dependent adult abuse mandatory reporter training, 351.9(4) 11/12/201911/12/2019
4702C Professional Licensure Division[645] Adopted and Filed Physical therapists and physical therapist assistants—licensure, examinations, 200.2, 200.4, 200.5(2), 200.7 11/12/201911/12/2019
4691C Pharmacy Board[657] Notice of Intended Action Changes in distributor facility managers, 17.1, 17.2, 17.3(3)“d,” 42.3(8), 43.3(5)“d” 11/12/201911/12/2019
4692C Pharmacy Board[657] Notice of Intended Action Temporary scheduling of synthetic cathinones as Schedule I controlled substances, 10.39(5) 11/12/201911/12/2019
4693C Pharmacy Board[657] Notice of Intended Action Prescriptions for expedited partner therapy, 6.10(1), 6.13(4), 7.12, 8.19, 8.21, 18.3(4) 11/12/201911/12/2019
4694C Pharmacy Board[657] Notice of Intended Action Transmission of prescription drug orders between pharmacies, 6.9 11/12/201911/12/2019
4695C Pharmacy Board[657] Notice of Intended Action Technician product verification program; nonresident pharmacy applicants; records requests; pharmacy closure; prescription drug delivery, 3.21(1), 3.23, 6.8, 6.16(2), 7.6(1)“b,” 7.13(4), 8.9, 8.15, 8.24, 8.35, 13.8(7), 21.2 11/12/201911/12/2019
4701C Pharmacy Board[657] Adopted and Filed Authorized dispensers of pseudoephedrine products, 10.34, 100.2, 100.3 11/12/201911/12/2019
4681C Transportation Department[761] Notice of Intended Action Electronic submission of proof of financial responsibility, 524.7(1)“c,” 640.1(3), 640.3, 640.4, 640.5(1), 640.6 11/12/201911/12/2019